Spring
Texas Tx 77379
United States
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | David Apfel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1999) |
Role | Accountant |
Correspondence Address | 151 Farm Road Edgware Middlesex HA8 9LP |
Secretary Name | Sharon Rosetta Apfel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 151 Farm Road Edgware Middlesex HA8 9LP |
Director Name | Mr Peter Allan Vanderheyden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 81 Pinewood Green Iver Heath Buckinghamshire SL0 0QN |
Director Name | Christopher James Leslie Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 20 November 1999) |
Role | Business Engineer |
Correspondence Address | 6 Journeys End Stoke Poges Slough Berkshire SL2 4NT |
Secretary Name | David Apfel |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 151 Farm Road Edgware Middlesex HA8 9LP |
Director Name | Lester Morgan Heath |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Qst Director |
Correspondence Address | 31 Carter Close Windsor SL4 3QX |
Director Name | Derrick Kenneth Johnstone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Qst Director |
Correspondence Address | Dean Ridge Bigfrith Lane Cookham Dean Berkshire SL6 9PH |
Director Name | Graham Owen Leon Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director Sales And Mar |
Correspondence Address | 22 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Monica Flood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Avalon Mount Venus Road Rathfarnham Dublin 16 Irish |
Secretary Name | Lee Martin Perriam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 78 Poynder Drive Holborough Snodland Kent ME6 5SF |
Director Name | William Douglas Brownlie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 542 Zinn Drive Southampton Philadelphia Pa 18966 United States |
Director Name | Lee Martin Perriam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 78 Poynder Drive Holborough Snodland Kent ME6 5SF |
Secretary Name | Simon Nigel William Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 34 Nicholsfield Loxwood Billingshurst West Sussex RH14 0SR |
Director Name | Robert Jan Taal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2002(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Director Name | Iain William Bernard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 September 2003) |
Role | Operations Director |
Correspondence Address | 45 Goodings Green Wokingham Berkshire RG40 1SA |
Secretary Name | Iain William Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 September 2003) |
Role | Operations Director |
Correspondence Address | 45 Goodings Green Wokingham Berkshire RG40 1SA |
Secretary Name | Simon Nigel William Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 8 Cherry Tree Walk Petworth West Sussex GU28 0HS |
Director Name | Mr Peter Allan Vanderheyden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2007) |
Role | Managing Director |
Correspondence Address | 117 Pendula Court West Chester Pa 19380 United States |
Registered Address | Vista Business Centre Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Christopher Leslie Smith 20.00% Ordinary |
---|---|
20 at £1 | Gary Raubenheimer 20.00% Ordinary |
20 at £1 | Graham Jones 20.00% Ordinary |
20 at £1 | Hubertus Von Petersduff 20.00% Ordinary |
20 at £1 | Mr Peter Allan Vanderheyden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,134 |
Current Liabilities | £128,493 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Termination of appointment of Simon Nigel William Ede as a secretary on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Simon Ede as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Secretary's change of particulars / simon ede / 01/09/2008 (1 page) |
16 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
16 September 2008 | Secretary's Change of Particulars / simon ede / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 34 nicholsfield, now: cherry tree walk; Area was: loxwood, now: ; Post Town was: billingshurst, now: petworth; Post Code was: RH14 0SR, now: GU28 0HS; Country was: , now: united kingdom (1 page) |
16 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
22 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
22 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: quartet house 31 the green west drayton middlesex UB7 7PN (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: quartet house 31 the green west drayton middlesex UB7 7PN (1 page) |
13 October 2006 | Return made up to 09/09/06; full list of members
|
13 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
10 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 09/09/04; full list of members
|
27 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 09/09/03; full list of members
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
6 October 2002 | Return made up to 09/09/02; full list of members
|
6 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | New secretary appointed (3 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed (3 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Auditor's resignation (1 page) |
22 January 2002 | Auditor's resignation (1 page) |
17 January 2002 | Auditor's resignation (1 page) |
17 January 2002 | Auditor's resignation (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
25 September 2001 | New secretary appointed (3 pages) |
25 September 2001 | Return made up to 09/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 09/09/01; full list of members (8 pages) |
25 September 2001 | New secretary appointed (3 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (2 pages) |
7 March 2001 | Director resigned (2 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Return made up to 09/09/00; full list of members
|
31 January 2001 | Return made up to 09/09/00; full list of members (8 pages) |
25 July 2000 | Company name changed quartet solutions training LTD\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed quartet solutions training LTD\certificate issued on 26/07/00 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 27 pinewood green iver heath buckinghamshire SL0 0QL (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 27 pinewood green iver heath buckinghamshire SL0 0QL (1 page) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
11 November 1999 | Return made up to 09/09/99; full list of members
|
11 November 1999 | Return made up to 09/09/99; full list of members (8 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 151 farm road edgware middlesex HA8 9LP (1 page) |
29 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 151 farm road edgware middlesex HA8 9LP (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Incorporation (11 pages) |